logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Seed, Patrick Charles

    Related profiles found in government register
  • Seed, Patrick Charles
    British builder born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ainsworth Hall Road, Ainsworth, Bolton, BL2 5RY, United Kingdom

      IIF 1
  • Seed, Patrick Charles
    British development director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Grenville Street, Edgeley, Stockport, Cheshire, SK8 1AJ

      IIF 2
  • Seed, Patrick Charles
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowcroft Farm, Off Slaidburn Drive, Walshaw, Bury, BL8 3FU, United Kingdom

      IIF 3
    • icon of address 77 Church Street, Leigh, WN7 1AZ, United Kingdom

      IIF 4
    • icon of address Griffin Court, 201 Chapel Street, Manchester, Lancashire, M3 5EQ

      IIF 5
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 6
    • icon of address 138 Grenville Street, Edgeley, Stockport, Cheshire, SK8 1AJ

      IIF 7 IIF 8 IIF 9
  • Seed, Patrick Charles
    British property consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellsfield Farm, Marsh Lane, Holmes Chapel, Crewe, CW4 8QB, England

      IIF 10
  • Seed, Patrick Charles
    British property developer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellsfield Farm, Marsh Lane, Holmes Chapel, Crewe, CW4 8QB, England

      IIF 11
  • Seed, Patrick Charles
    British surveyor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Seed Barn, Yatehouse Lane, Byley, Middlewich, Cheshire, CW10 9NS, United Kingdom

      IIF 12
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 13
  • Mr Patrick Charles Seed
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 14
    • icon of address Bellfields Farm, Marsh Lane, Holmes Chapel, CW4 8QB, England

      IIF 15
    • icon of address The Seed Barn, Yatehouse Lane, Byley, Middlewich, CW10 9NS, United Kingdom

      IIF 16
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 17
  • Seed, Patrick Charles
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Seed Barn, Darakelow Gorse Farm, Yatehouse Lane, Byley, Cheshire, CW10 9NS, England

      IIF 18
  • Seed, Patrick
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 19
  • Mr Patrick Charles Seed
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowcroft Farm, Off Slaidburn Drive, Walshaw, Bury, BL8 3FU, United Kingdom

      IIF 20
    • icon of address The Seed Barn, Darakelow Gorse Farm, Yatehouse Lane, Byley, Cheshire, CW10 9NS, England

      IIF 21
  • Seed, Patrick
    British project manager born in September 1967

    Registered addresses and corresponding companies
    • icon of address The Hayloft, New Lane, Pilling, Lancashire, PR3 6BA

      IIF 22
  • Seed, Patrick

    Registered addresses and corresponding companies
    • icon of address The Seed Barn, Darakelow Gorse Farm, Yatehouse Lane, Byley, Cheshire, CW10 9NS, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Drakelow Gorse Farm Limited, Drakelow Grose Farm, Yatehouse Lane, Byley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,855 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 11 Ainsworth Hall Road, Ainsworth, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Bellfields Farm Marsh Lane, Holmes Chapel, Crewe
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,064,303 GBP2017-05-31
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Grafton House, 81 Chorley Old Road, Bolton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    71,591 GBP2020-04-29
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Seed Barn Yatehouse Lane, Byley, Middlewich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address Meadowcroft Farm Off Slaidburn Drive, Walshaw, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -96,230 GBP2023-09-27
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address The Seed Barn Darakelow Gorse Farm, Yatehouse Lane, Byley, Cheshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,741 GBP2022-08-30
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-12-31 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    ASSETZ DEVELOPMENT (NW) LTD - 2011-08-15
    ASSETZ DEVELOPMENT LIMITED - 2011-08-15
    icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2010-06-25
    IIF 9 - Director → ME
  • 2
    ASSETZ PLC - 2021-07-08
    ASSETZ LIMITED - 2005-08-22
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-11-03 ~ 2010-06-25
    IIF 5 - Director → ME
  • 3
    WORKZ LIMITED - 2011-07-27
    icon of address Kay Johnsosn Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-08-03 ~ 2010-06-25
    IIF 7 - Director → ME
  • 4
    HOTELZ LIMITED - 2014-02-25
    HOMEZ LIMITED - 2008-08-28
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -66,708 GBP2024-12-31
    Officer
    icon of calendar 2007-08-06 ~ 2010-06-25
    IIF 8 - Director → ME
  • 5
    COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED - 1999-09-29
    COUNTRYSIDE RESIDENTIAL (NORTH WEST) LIMITED - 2004-04-30
    OFFERCAPITAL PUBLIC LIMITED COMPANY - 1996-09-04
    COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED - 1999-10-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2005-03-04
    IIF 22 - Director → ME
  • 6
    icon of address Bellsfield Farm Marsh Lane, Holmes Chapel, Crewe
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-22 ~ 2013-12-30
    IIF 10 - Director → ME
  • 7
    icon of address Grafton House, 81 Chorley Old Road, Bolton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    71,591 GBP2020-04-29
    Officer
    icon of calendar 2018-04-04 ~ 2018-04-29
    IIF 4 - Director → ME
  • 8
    HOTELZ (PRESTON) LTD - 2010-11-08
    ASSETZ DEVELOPMENTS (PRESTON) LIMITED - 2008-09-29
    IDIOM ESTATES (PRESTON) LIMITED - 2008-09-18
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-21 ~ 2010-06-25
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.